INFINITY TECHNOLOGY SOLUTIONS LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 2PY

Company number 04330595
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address THE COACH HOUSE SPENCER MEWS, CAMDEN ROAD, TUNBRIDGE WELLS, KENT, TN1 2PY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 600 . The most likely internet sites of INFINITY TECHNOLOGY SOLUTIONS LIMITED are www.infinitytechnologysolutions.co.uk, and www.infinity-technology-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Infinity Technology Solutions Limited is a Private Limited Company. The company registration number is 04330595. Infinity Technology Solutions Limited has been working since 28 November 2001. The present status of the company is Active. The registered address of Infinity Technology Solutions Limited is The Coach House Spencer Mews Camden Road Tunbridge Wells Kent Tn1 2py. . JONES, Philip John is a Secretary of the company. JONES, Philip John is a Director of the company. YOUNG, Robert Stanley is a Director of the company. Secretary HORNE, Louise Angela has been resigned. Secretary YOUNG, Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HARTFIELD, Matthew Paul has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
JONES, Philip John
Appointed Date: 01 March 2006

Director
JONES, Philip John
Appointed Date: 01 March 2006
57 years old

Director
YOUNG, Robert Stanley
Appointed Date: 28 November 2001
48 years old

Resigned Directors

Secretary
HORNE, Louise Angela
Resigned: 01 March 2006
Appointed Date: 15 December 2004

Secretary
YOUNG, Ann
Resigned: 15 December 2004
Appointed Date: 28 November 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Director
HARTFIELD, Matthew Paul
Resigned: 15 February 2006
Appointed Date: 08 March 2005
48 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Persons With Significant Control

Mr Philip John Jones
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Stanley Young
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INFINITY TECHNOLOGY SOLUTIONS LIMITED Events

06 Dec 2016
Confirmation statement made on 28 November 2016 with updates
22 Nov 2016
Total exemption full accounts made up to 30 April 2016
23 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 600

15 Dec 2015
Accounts for a small company made up to 30 April 2015
22 Apr 2015
Satisfaction of charge 1 in full
...
... and 59 more events
17 Dec 2001
Secretary resigned
17 Dec 2001
Registered office changed on 17/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP
17 Dec 2001
New director appointed
17 Dec 2001
New secretary appointed
28 Nov 2001
Incorporation

INFINITY TECHNOLOGY SOLUTIONS LIMITED Charges

5 February 2015
Charge code 0433 0595 0003
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 January 2011
Guarantee & debenture
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 November 2004
Debenture
Delivered: 16 November 2004
Status: Satisfied on 22 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…